Search icon

BETHANY MINISTRY OF GOD INC. - Florida Company Profile

Company Details

Entity Name: BETHANY MINISTRY OF GOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: N09000001870
FEI/EIN Number 611591614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 N.E 2 Terrace, POMPANO BCH, FL, 33060, US
Mail Address: 1900 NE 2ND TERRACE, POMPANO BCH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIT CLAUDETTE President 1900 NE 2ND TERR., POMPANO BCH, FL, 33060
BENOIT CLAUDETTE Director 1900 NE 2ND TERR., POMPANO BCH, FL, 33060
CHARIOT EMMANUEL PASTOR Vice President 1900 NE 2ND TERR.,, POMPANO BCH, FL, 33060
BENOIT MARTIN Secretary 1900 NE 2ND TERR., POMPANO BCH, FL, 33060
BENOIT MARTIN Director 1900 NE 2ND TERR., POMPANO BCH, FL, 33060
Adebayo Emy Treasurer 9226 N.W 37th Place, Coral Springs, FL, 33065
ROSEME MARIE Assistant Secretary 5505 BANYAN LANE, TAMARAC, FL, 33319
BENOIT CLAUDETTE Agent 1900 N.E 2ND TERRACE, POMPANO BEACH, FL, 33060
Jean-Marie Mitchell Assistant Treasurer 610 S.E 2nd Ave, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-17 BETHANY MINISTRY OF GOD INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 1900 N.E 2 Terrace, POMPANO BCH, FL 33060 -
CHANGE OF MAILING ADDRESS 2010-04-20 1900 N.E 2 Terrace, POMPANO BCH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1900 N.E 2ND TERRACE, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
Amendment and Name Change 2024-04-17
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State